Search icon

ECOGEN LLC

Company Details

Name: ECOGEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Nov 2000 (24 years ago)
Date of dissolution: 09 Dec 2019
Entity Number: 2573965
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 31 HOPKINS RD, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ECOGEN LLC DOS Process Agent 31 HOPKINS RD, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2010-12-16 2012-11-15 Address 31 HOPKINS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-11-10 2010-12-16 Address 325 ESSJAY RD, STE 200, WILLIAMSVILLE, NY, 14120, USA (Type of address: Service of Process)
2000-11-14 2006-11-10 Address FOUR CATHEDRAL PARK, 4TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209000402 2019-12-09 ARTICLES OF DISSOLUTION 2019-12-09
161107006393 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141103006709 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121115006159 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101216002257 2010-12-16 BIENNIAL STATEMENT 2010-11-01
081117002389 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061110002238 2006-11-10 BIENNIAL STATEMENT 2006-11-01
050118002552 2005-01-18 BIENNIAL STATEMENT 2004-11-01
021113002081 2002-11-13 BIENNIAL STATEMENT 2002-11-01
010712000693 2001-07-12 AFFIDAVIT OF PUBLICATION 2001-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600195 Other Real Property Actions 2006-03-29 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-29
Termination Date 2006-04-14
Section 1331
Sub Section CV
Status Terminated

Parties

Name ECOGEN LLC
Role Plaintiff
Name TOWN OF ITALY
Role Defendant
0606196 Other Real Property Actions 2006-03-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2006-03-29
Termination Date 2006-07-12
Section 1331
Sub Section CV
Transfer Office 1
Transfer Docket Number 0600195
Transfer Origin 1
Status Terminated

Parties

Name ECOGEN LLC
Role Plaintiff
Name TOWN OF ITALY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State